About

Registered Number: 02702493
Date of Incorporation: 31/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Wandle House, Riverside Drive, Mitcham, Surrey, CR4 4BU

 

Newtons Computer Services Ltd was founded on 31 March 1992 and has its registered office in Mitcham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Aherne, Denis Noel, Aherne, John Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERNE, Denis Noel 30 June 1992 - 1
AHERNE, John Joseph 30 June 1992 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 February 1999
COCOMP - Order to wind up 02 February 1999
F14 - Notice of wind up 19 January 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 25 May 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 22 March 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 19 May 1994
288 - N/A 10 February 1994
395 - Particulars of a mortgage or charge 02 February 1994
AA - Annual Accounts 10 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1994
288 - N/A 29 June 1993
363s - Annual Return 29 June 1993
287 - Change in situation or address of Registered Office 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
353 - Register of members 10 August 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
CERTNM - Change of name certificate 22 July 1992
288 - N/A 22 July 1992
123 - Notice of increase in nominal capital 22 July 1992
288 - N/A 22 July 1992
288 - N/A 22 July 1992
287 - Change in situation or address of Registered Office 22 July 1992
MEM/ARTS - N/A 22 July 1992
CERTNM - Change of name certificate 13 July 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.